UKBizDB.co.uk

ANTARES CAPITAL MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antares Capital Management Ltd. The company was founded 8 years ago and was given the registration number 09977740. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ANTARES CAPITAL MANAGEMENT LTD
Company Number:09977740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 55209 - Other holiday and other collective accommodation
  • 70100 - Activities of head offices
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 International House, Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director01 August 2018Active
4, Cavendish Drive, Marston, Oxford, England, OX3 0SB

Director28 January 2018Active
41, Somerset Road, London, United Kingdom, E17 8QN

Director29 January 2016Active

People with Significant Control

Ms Li Shu Zhao
Notified on:06 March 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:24 International House, Holborn Viaduct, London, United Kingdom, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Brigitte Annerose Monika Kuehner
Notified on:27 January 2018
Status:Active
Date of birth:October 1944
Nationality:German
Country of residence:England
Address:41, Somerset Road, London, England, E17 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brigitte Annerose Monika Kuehner
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:German
Country of residence:England
Address:41, Somerset Road, London, England, E17 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-26Address

Move registers to registered office company with new address.

Download
2020-06-26Address

Move registers to sail company with new address.

Download
2020-06-26Address

Change sail address company with old address new address.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

Change sail address company with new address.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-04-15Address

Change registered office address company with date old address new address.

Download
2018-03-03Address

Change registered office address company with date old address new address.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.